General information

Rue Noyer Trustees Limited

Type: NZ Limited Company (Ltd)
9429031302975
New Zealand Business Number
3200218
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Rue Noyer Trustees Limited (issued an NZ business number of 9429031302975) was launched on 24 Nov 2010. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 21 Aug 2017. Rue Noyer Trustees Limited used other aliases, namely: St Albans Trustees Limited from 18 Nov 2010 to 09 Mar 2011. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Phillips, Megan Sara (a director) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Barker, Nicholas Aylwin Keith (a director) - located at Kennedys Bush, Christchurch. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Rue Noyer Trustees Limited. Our information was last updated on 28 Mar 2024.

Current address Type Used since
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 21 Aug 2017
Directors
Name and Address Role Period
Nicholas Aylwin Keith Barker
Kennedys Bush, Christchurch, 8025
Address used since 23 Aug 2018
Addington, Christchurch, 8024
Address used since 19 Jan 2016
Director 19 Jan 2016 - current
Megan Sara Phillips
Merivale, Christchurch, 8014
Address used since 19 Jan 2016
Director 19 Jan 2016 - current
Shaun Timothy Mark Stockman
Rd 5, Christchurch, 7675
Address used since 05 Mar 2013
Director 17 Jan 2011 - 19 Jan 2016
Daniel Luke Phillips
Shirley, Christchurch, 8061
Address used since 24 Nov 2010
Director 24 Nov 2010 - 17 Jan 2011
Addresses
Previous address Type Period
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & physical 07 Apr 2016 - 21 Aug 2017
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical 07 Jan 2014 - 07 Apr 2016
6 Lancaster Street, Waltham, Christchurch, 8013 Registered & physical 12 Mar 2013 - 07 Jan 2014
Suite 13, Level 2, 225 High Street, Christchurch, 8011 Registered & physical 24 Nov 2010 - 12 Mar 2013
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Phillips, Megan Sara
Director
Merivale
Christchurch
8014
25 Jan 2016 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Barker, Nicholas Aylwin Keith
Director
Kennedys Bush
Christchurch
8025
25 Jan 2016 - current

Historic shareholders

Shareholder Name Address Period
Stockman, Shaun Timothy Mark
Individual
Rd 5
Christchurch
7675
20 Jan 2011 - 25 Jan 2016
Phillips, Daniel Luke
Individual
Shirley
Christchurch
8061
24 Nov 2010 - 20 Jan 2011
Shaun Timothy Mark Stockman
Director
Rd 5
Christchurch
7675
20 Jan 2011 - 25 Jan 2016
Daniel Luke Phillips
Director
Shirley
Christchurch
8061
24 Nov 2010 - 20 Jan 2011
Location
Companies nearby
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Similar companies
Troy's Turtle Limited
Unit 3, 254 St Asaph Street
My Properties Limited
Unit 3, 254 St Asaph Street
Our Rentals Limited
Unit 3, 254 St Asaph Street
Elay Rentals Limited
Unit 3, 254 St Asaph Street
Mechen Investments Limited
Unit 3, 254 St Asaph Street
L & S Monaco Holdings Limited
Unit 3, 254 St Asaph Street